Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOME HARDWARE NORTHEAST LIMITED
Company Information for

HOME HARDWARE NORTHEAST LIMITED

UNITS 8/9 WELBURY WAY, AYCLIFFE BUSINESS PARK, NEWTON AYCLIFFE, DURHAM, DL5 6ZE,
Company Registration Number
06297107
Private Limited Company
Active

Company Overview

About Home Hardware Northeast Ltd
HOME HARDWARE NORTHEAST LIMITED was founded on 2007-06-29 and has its registered office in Newton Aycliffe. The organisation's status is listed as "Active". Home Hardware Northeast Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HOME HARDWARE NORTHEAST LIMITED
 
Legal Registered Office
UNITS 8/9 WELBURY WAY
AYCLIFFE BUSINESS PARK
NEWTON AYCLIFFE
DURHAM
DL5 6ZE
Other companies in DL14
 
Filing Information
Company Number 06297107
Company ID Number 06297107
Date formed 2007-06-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB937541505  
Last Datalog update: 2024-04-06 15:15:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOME HARDWARE NORTHEAST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOME HARDWARE NORTHEAST LIMITED

Current Directors
Officer Role Date Appointed
DAVID THOMAS SCOTT
Company Secretary 2007-06-29
CHRISTOPHER MICHAEL PEADEN
Director 2010-10-01
GERARD PEADEN
Director 2007-06-29
MARIE TERASE PEADEN
Director 2007-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
OCS CORPORATE SECRETARIES LIMITED
Nominated Secretary 2007-06-29 2007-06-29
OCS DIRECTORS LIMITED
Nominated Director 2007-06-29 2007-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID THOMAS SCOTT EASY LEISURE LIMITED Company Secretary 2012-06-13 CURRENT 2012-04-19 Dissolved 2013-11-05
DAVID THOMAS SCOTT ALLEN DATA CABLING LIMITED Company Secretary 2012-06-01 CURRENT 2012-06-01 Dissolved 2016-08-09
DAVID THOMAS SCOTT DAVID'S TRANSPORT (2016) LIMITED Company Secretary 2012-05-16 CURRENT 2012-05-16 Active - Proposal to Strike off
DAVID THOMAS SCOTT SUNESIS TRAINING & CONSULTANCY LIMITED Company Secretary 2012-05-08 CURRENT 2012-05-08 Active - Proposal to Strike off
DAVID THOMAS SCOTT HARVEY ELECTRICAL SERVICES (NORTHERN) LIMITED Company Secretary 2012-04-17 CURRENT 2012-04-17 Active
DAVID THOMAS SCOTT IMAGE LEISURE LIMITED Company Secretary 2012-04-10 CURRENT 2012-03-28 Active - Proposal to Strike off
DAVID THOMAS SCOTT J & M TRADING LIMITED Company Secretary 2012-03-26 CURRENT 2012-03-26 Dissolved 2017-10-05
DAVID THOMAS SCOTT ESTELLE'S SOLUTIONS LIMITED Company Secretary 2012-03-02 CURRENT 2012-03-02 Active
DAVID THOMAS SCOTT ORANGE BUILDING SERVICES LIMITED Company Secretary 2012-02-14 CURRENT 2012-02-14 Dissolved 2017-01-31
DAVID THOMAS SCOTT J C TRAINING AND COMPETENCY LIMITED Company Secretary 2012-02-03 CURRENT 2012-02-03 Dissolved 2017-04-25
DAVID THOMAS SCOTT SASH HARDWARE (NORTHERN) LIMITED Company Secretary 2012-01-25 CURRENT 2012-01-25 Active
DAVID THOMAS SCOTT ENERGY SAVING LIGHTING SOLUTIONS LIMITED Company Secretary 2011-12-02 CURRENT 2011-12-02 Dissolved 2016-07-05
DAVID THOMAS SCOTT THE EMBALMING ACADEMY LIMITED Company Secretary 2011-12-01 CURRENT 2010-12-21 Active
DAVID THOMAS SCOTT D.C. PAT SERVICES LIMITED Company Secretary 2011-11-28 CURRENT 2011-07-04 Dissolved 2014-02-25
DAVID THOMAS SCOTT FARRERS ARMS LIMITED Company Secretary 2011-11-25 CURRENT 2011-11-25 Dissolved 2013-10-15
DAVID THOMAS SCOTT CORPORATE CLOTHING SOLUTIONS LIMITED Company Secretary 2011-11-14 CURRENT 2011-11-14 Dissolved 2013-11-05
DAVID THOMAS SCOTT M & R L ROBSON LIMITED Company Secretary 2011-11-14 CURRENT 2011-11-14 Dissolved 2016-03-08
DAVID THOMAS SCOTT SHARMA FOODS LIMITED Company Secretary 2011-10-05 CURRENT 2011-10-05 Dissolved 2015-10-20
DAVID THOMAS SCOTT AYCLIFFE DANCE ACADEMY LIMITED Company Secretary 2011-09-21 CURRENT 2011-09-21 Active
DAVID THOMAS SCOTT BRILAND LIMITED Company Secretary 2011-09-14 CURRENT 2011-09-14 Dissolved 2013-12-24
DAVID THOMAS SCOTT PATSUN LIMITED Company Secretary 2011-09-14 CURRENT 2011-09-14 Dissolved 2013-12-24
DAVID THOMAS SCOTT TRUSTLOGIC LTD Company Secretary 2011-07-25 CURRENT 2011-01-26 Dissolved 2014-01-14
DAVID THOMAS SCOTT J C LEIGHTON LTD Company Secretary 2011-07-25 CURRENT 2011-07-11 Dissolved 2013-12-31
DAVID THOMAS SCOTT SHROOM HOME CARE LIMITED Company Secretary 2011-07-18 CURRENT 2011-07-18 Dissolved 2014-12-23
DAVID THOMAS SCOTT DEWPOINT ENERGY SERVICES LIMITED Company Secretary 2011-07-18 CURRENT 2011-07-18 Active
DAVID THOMAS SCOTT INGREEN ARCHITECTURAL SOLUTIONS LIMITED Company Secretary 2011-06-20 CURRENT 2011-06-20 Active
DAVID THOMAS SCOTT EDUCATION ENTERPRISE LEGACY LIMITED Company Secretary 2011-06-17 CURRENT 2011-06-17 Active
DAVID THOMAS SCOTT AYCLIFFE FRAMERS AND ENGRAVERS LIMITED Company Secretary 2011-06-10 CURRENT 2011-06-10 Liquidation
DAVID THOMAS SCOTT STUDIO 3 NORTH EAST LIMITED Company Secretary 2011-06-10 CURRENT 2011-06-10 Active - Proposal to Strike off
DAVID THOMAS SCOTT NEON MARKETING LIMITED Company Secretary 2011-06-07 CURRENT 2011-04-11 Dissolved 2017-02-28
DAVID THOMAS SCOTT RIFLEWORKS LIMITED Company Secretary 2011-06-07 CURRENT 2011-06-07 Active
DAVID THOMAS SCOTT ITALIANO RESTAURANT LTD Company Secretary 2011-05-28 CURRENT 2010-02-02 Dissolved 2015-06-16
DAVID THOMAS SCOTT B R H LANDSCAPING LIMITED Company Secretary 2011-05-19 CURRENT 2011-05-19 Active
DAVID THOMAS SCOTT NEW YORK TRADING COMPANY LIMITED Company Secretary 2011-05-12 CURRENT 2011-05-12 Dissolved 2018-04-17
DAVID THOMAS SCOTT R.S.E. DECORATORS (NORTHERN) LIMITED Company Secretary 2011-04-19 CURRENT 2011-04-19 Dissolved 2017-04-18
DAVID THOMAS SCOTT POPPY LEISURE LIMITED Company Secretary 2011-04-11 CURRENT 2010-05-28 Dissolved 2017-01-17
DAVID THOMAS SCOTT MAIN CITY PROPERTIES LIMITED Company Secretary 2011-04-08 CURRENT 2010-04-15 Dissolved 2016-02-16
DAVID THOMAS SCOTT C&C BARS LTD Company Secretary 2011-04-01 CURRENT 2010-09-20 Active - Proposal to Strike off
DAVID THOMAS SCOTT JAKE DEVELOPMENTS LIMITED Company Secretary 2011-03-15 CURRENT 2011-03-15 Dissolved 2015-06-23
DAVID THOMAS SCOTT GOLDEN FRY BILLINGHAM LIMITED Company Secretary 2011-03-11 CURRENT 2011-03-11 Dissolved 2014-06-24
DAVID THOMAS SCOTT BELLA BEAUTY AND TANNING BY ELLEN LIMITED Company Secretary 2010-10-27 CURRENT 2010-10-27 Dissolved 2014-10-21
DAVID THOMAS SCOTT LYDGATE PROPERTY SERVICES LIMITED Company Secretary 2010-09-13 CURRENT 2010-09-13 Dissolved 2015-01-13
DAVID THOMAS SCOTT D & M BUILDING SERVICES (NE) LTD Company Secretary 2010-08-18 CURRENT 2010-06-29 Dissolved 2013-10-22
DAVID THOMAS SCOTT APEX FLOORING LIMITED Company Secretary 2010-08-09 CURRENT 2010-08-09 Active
DAVID THOMAS SCOTT SHOWCASE ENTERTAINMENTS INTERNATIONAL LIMITED Company Secretary 2010-06-21 CURRENT 2010-06-21 Active
DAVID THOMAS SCOTT HAROLD HOWE ELECTRONICS LIMITED Company Secretary 2010-05-20 CURRENT 2010-05-20 Active
DAVID THOMAS SCOTT M & A Y MEEKS LIMITED Company Secretary 2010-05-06 CURRENT 2005-10-13 Dissolved 2017-04-18
DAVID THOMAS SCOTT PERFECT VILLAGE LIMITED Company Secretary 2010-04-20 CURRENT 2010-04-20 Dissolved 2013-09-03
DAVID THOMAS SCOTT SHOWCASE ENTERTAINMENTS LIMITED Company Secretary 2010-03-24 CURRENT 2010-03-24 Dissolved 2014-08-19
DAVID THOMAS SCOTT TIM SCOTT LIMITED Company Secretary 2010-03-18 CURRENT 2010-03-18 Active
DAVID THOMAS SCOTT MAINCHAIN LIMITED Company Secretary 2010-01-01 CURRENT 2006-11-13 Active - Proposal to Strike off
DAVID THOMAS SCOTT ACORN HOG ROAST LIMITED Company Secretary 2009-06-18 CURRENT 2009-06-18 Active - Proposal to Strike off
DAVID THOMAS SCOTT STUART MARTIN LIMITED Company Secretary 2009-03-18 CURRENT 2009-03-18 Active
DAVID THOMAS SCOTT PIXL I D LIMITED Company Secretary 2009-03-13 CURRENT 2009-03-13 Active - Proposal to Strike off
DAVID THOMAS SCOTT J J S ROAD MAINTENANCE LIMITED Company Secretary 2009-02-13 CURRENT 2009-02-13 Liquidation
DAVID THOMAS SCOTT CORPORATE CLOTHING SERVICES LIMITED Company Secretary 2009-02-05 CURRENT 2009-02-05 Dissolved 2014-02-04
DAVID THOMAS SCOTT GILLIAN ARNOLD DESIGN LIMITED Company Secretary 2008-12-23 CURRENT 2008-12-23 Active - Proposal to Strike off
DAVID THOMAS SCOTT KENSINGTON HOMES (NE) LIMITED Company Secretary 2008-11-28 CURRENT 2004-03-18 Dissolved 2014-05-07
DAVID THOMAS SCOTT C & A MATTHEWS LIMITED Company Secretary 2008-11-11 CURRENT 2008-11-11 Active
DAVID THOMAS SCOTT BROADWATER STUDIOS LIMITED Company Secretary 2008-10-15 CURRENT 2008-10-15 Active - Proposal to Strike off
DAVID THOMAS SCOTT MCKENZIE MUSIC LIMITED Company Secretary 2008-05-16 CURRENT 2008-05-16 Active
DAVID THOMAS SCOTT D W BATHROOMS AND CERAMICS LIMITED Company Secretary 2008-05-06 CURRENT 2008-05-06 Dissolved 2018-04-11
DAVID THOMAS SCOTT KNITSLEY GRANGE FARM SHOP LIMITED Company Secretary 2008-02-25 CURRENT 2008-02-25 Active
DAVID THOMAS SCOTT WINTERTON PARK LIMITED Company Secretary 2007-08-14 CURRENT 2002-10-07 Active - Proposal to Strike off
DAVID THOMAS SCOTT JCW INTERIM MANAGEMENT LTD Company Secretary 2007-05-16 CURRENT 2007-05-16 Dissolved 2015-06-09
DAVID THOMAS SCOTT TANGIBLE SOLUTIONS LIMITED Company Secretary 2007-05-02 CURRENT 2006-12-14 Active - Proposal to Strike off
DAVID THOMAS SCOTT POSITREND LIMITED Company Secretary 2007-03-30 CURRENT 2007-03-30 Active - Proposal to Strike off
DAVID THOMAS SCOTT BAR NONE (NORTH EAST) LIMITED Company Secretary 2007-02-09 CURRENT 2003-11-11 Active
DAVID THOMAS SCOTT FOSTER GROUNDWORKS LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-25 Active
DAVID THOMAS SCOTT TRUE ALTERNATIVE LIMITED Company Secretary 2006-07-12 CURRENT 2006-07-12 Dissolved 2014-03-04
DAVID THOMAS SCOTT REALISATIONS (TO) LIMITED Company Secretary 2006-03-17 CURRENT 2006-03-17 Dissolved 2015-10-27
DAVID THOMAS SCOTT LEISURE PROPERTY HOLDINGS LIMITED Company Secretary 2006-01-18 CURRENT 2006-01-18 Liquidation
DAVID THOMAS SCOTT ABM FARMS LIMITED Company Secretary 2005-11-10 CURRENT 2005-11-10 Active
DAVID THOMAS SCOTT YFRIDAY MERCHANDISE LIMITED Company Secretary 2005-09-20 CURRENT 2005-09-20 Dissolved 2014-11-25
DAVID THOMAS SCOTT MOTION PITCHERS LIMITED Company Secretary 2005-09-13 CURRENT 2005-09-13 Active
DAVID THOMAS SCOTT CLOKE INSTALLATIONS LIMITED Company Secretary 2005-08-30 CURRENT 2005-08-30 Dissolved 2013-10-15
DAVID THOMAS SCOTT BODYWORKS BEAUTY THERAPY LIMITED Company Secretary 2005-03-19 CURRENT 2005-03-19 Active
DAVID THOMAS SCOTT KURLISEE'S FOOD BAR LIMITED Company Secretary 2005-02-09 CURRENT 2005-02-09 Active - Proposal to Strike off
DAVID THOMAS SCOTT NORTHERN COUNTIES BUSINESS SERVICES LIMITED Company Secretary 2004-08-16 CURRENT 2004-08-16 Active
DAVID THOMAS SCOTT AMCORE LIMITED Company Secretary 2003-11-25 CURRENT 2003-11-25 Liquidation
DAVID THOMAS SCOTT TELEPIZZA LIMITED Company Secretary 2003-10-01 CURRENT 2003-10-01 Dissolved 2015-07-28
DAVID THOMAS SCOTT BLUE BAY TRADING LIMITED Company Secretary 2003-03-10 CURRENT 2003-01-30 Dissolved 2014-04-23
DAVID THOMAS SCOTT VALLEYS LEISURE (NE) LIMITED Company Secretary 2002-06-01 CURRENT 2002-05-14 Dissolved 2015-01-22
DAVID THOMAS SCOTT ACTIVE HISTORY LTD Company Secretary 2002-03-11 CURRENT 2002-03-11 Active - Proposal to Strike off
DAVID THOMAS SCOTT KINGDOM SERVICES LIMITED Company Secretary 2001-12-13 CURRENT 2000-03-22 Active
DAVID THOMAS SCOTT SILVER GIRAFFE RESTAURANTS LIMITED Company Secretary 2001-07-17 CURRENT 2001-03-07 Dissolved 2014-08-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27CONFIRMATION STATEMENT MADE ON 13/03/24, WITH UPDATES
2023-03-13CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES
2022-06-13TM02Termination of appointment of David Thomas Scott on 2022-06-01
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES
2022-02-17MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES
2019-09-10AAMDAmended account full exemption
2019-07-08AA01Current accounting period shortened from 28/06/20 TO 31/12/19
2019-06-01DISS40Compulsory strike-off action has been discontinued
2019-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 29/06/18
2019-05-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-29AA01Current accounting period shortened from 29/06/19 TO 28/06/19
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES
2019-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/19 FROM Holmlea 15 Staindrop Road West Auckland Bishop Auckland Co Durham DL14 9JU
2018-10-22PSC04Change of details for Mrs Marie Peaden as a person with significant control on 2018-10-22
2018-04-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2017-10-25AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-09-26DISS40Compulsory strike-off action has been discontinued
2017-09-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-04-13AA01Previous accounting period shortened from 30/06/16 TO 29/06/16
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 201
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 201
2016-03-18AR0117/03/16 ANNUAL RETURN FULL LIST
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 201
2015-03-27AR0128/02/15 ANNUAL RETURN FULL LIST
2015-03-11AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 201
2014-03-21AR0128/02/14 ANNUAL RETURN FULL LIST
2013-04-09AR0128/02/13 ANNUAL RETURN FULL LIST
2013-04-09CH01Director's details changed for Mr Christpoher Michael Peaden on 2011-06-01
2013-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/13 FROM 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX
2013-04-08CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID THOMAS SCOTT on 2012-11-01
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-11AR0129/02/12 ANNUAL RETURN FULL LIST
2013-01-11AA01Previous accounting period extended from 30/04/12 TO 30/06/12
2012-03-26AR0128/02/12 ANNUAL RETURN FULL LIST
2012-03-25CH01Director's details changed for Mr Christpoher Michael Peaden on 2011-10-01
2012-02-14AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-20AR0128/02/11 FULL LIST
2011-02-08AP01DIRECTOR APPOINTED MR CHRISTPOHER MICHAEL PEADEN
2011-02-07SH0101/10/10 STATEMENT OF CAPITAL GBP 201
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-23AR0128/02/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE TERASE PEADEN / 01/10/2009
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD PEADEN / 01/10/2009
2010-02-23AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-12363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-12-30225PREVSHO FROM 30/06/2008 TO 30/04/2008
2008-03-16363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-07-18288aNEW DIRECTOR APPOINTED
2007-07-18288aNEW DIRECTOR APPOINTED
2007-07-16288aNEW SECRETARY APPOINTED
2007-07-10ELRESS366A DISP HOLDING AGM 29/06/07
2007-07-10288bSECRETARY RESIGNED
2007-07-10288bDIRECTOR RESIGNED
2007-07-10287REGISTERED OFFICE CHANGED ON 10/07/07 FROM: HOME HARDWARE NORTHEAST LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP
2007-07-10ELRESS252 DISP LAYING ACC 29/06/07
2007-07-10ELRESS386 DISP APP AUDS 29/06/07
2007-07-1088(2)RAD 29/06/07--------- £ SI 99@1=99 £ IC 101/200
2007-07-1088(2)RAD 29/06/07--------- £ SI 100@1=100 £ IC 1/101
2007-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47520 - Retail sale of hardware, paints and glass in specialised stores




Licences & Regulatory approval
We could not find any licences issued to HOME HARDWARE NORTHEAST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOME HARDWARE NORTHEAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOME HARDWARE NORTHEAST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.969
MortgagesNumMortOutstanding0.679
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.298

This shows the max and average number of mortgages for companies with the same SIC code of 47520 - Retail sale of hardware, paints and glass in specialised stores

Creditors
Creditors Due Within One Year 2013-06-30 £ 36,509
Creditors Due Within One Year 2012-06-30 £ 63,531
Creditors Due Within One Year 2012-06-30 £ 63,531
Creditors Due Within One Year 2011-04-30 £ 90,746

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2019-06-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOME HARDWARE NORTHEAST LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 27,472
Cash Bank In Hand 2012-06-30 £ 21,634
Cash Bank In Hand 2012-06-30 £ 21,634
Cash Bank In Hand 2011-04-30 £ 6,851
Current Assets 2013-06-30 £ 110,096
Current Assets 2012-06-30 £ 94,089
Current Assets 2012-06-30 £ 94,089
Current Assets 2011-04-30 £ 79,974
Debtors 2013-06-30 £ 3,602
Debtors 2012-06-30 £ 2,142
Debtors 2012-06-30 £ 2,142
Debtors 2011-04-30 £ 4,355
Fixed Assets 2013-06-30 £ 52,236
Fixed Assets 2012-06-30 £ 55,057
Fixed Assets 2012-06-30 £ 55,057
Fixed Assets 2011-04-30 £ 56,827
Shareholder Funds 2013-06-30 £ 125,823
Shareholder Funds 2012-06-30 £ 85,615
Shareholder Funds 2012-06-30 £ 85,615
Shareholder Funds 2011-04-30 £ 46,055
Stocks Inventory 2013-06-30 £ 79,022
Stocks Inventory 2012-06-30 £ 70,313
Stocks Inventory 2012-06-30 £ 70,313
Stocks Inventory 2011-04-30 £ 68,768
Tangible Fixed Assets 2013-06-30 £ 3,126
Tangible Fixed Assets 2012-06-30 £ 2,697
Tangible Fixed Assets 2012-06-30 £ 2,697
Tangible Fixed Assets 2011-04-30 £ 1,217

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOME HARDWARE NORTHEAST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOME HARDWARE NORTHEAST LIMITED
Trademarks
We have not found any records of HOME HARDWARE NORTHEAST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOME HARDWARE NORTHEAST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47520 - Retail sale of hardware, paints and glass in specialised stores) as HOME HARDWARE NORTHEAST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOME HARDWARE NORTHEAST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOME HARDWARE NORTHEAST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOME HARDWARE NORTHEAST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.